≡
Home
About NHLTA
Mission and History
Board of Directors
Committees
Bylaws
Minutes
Membership
Scholarships and Awards
Trustee Education
Conference News
Conference Resources
Workshop News
Workshop Resources
Regional Gatherings
Webinars
Trustee Manual
Resources
RSAs / NH Laws
Legal Q&A
Trustee Manual
Resource Materials
Useful Links
Trustee Questions
Contact NHLTA
Library News
What's Happening
Event Calendar
Did You Know?
Newsletter
Newsletter 2016-2020
Newsletter 2011-2015
Advocacy
State Issues
National Issues
Legislative Guide
Resources and Tools
Friends and Foundations
501(c)(3) Status
Resources
Fundraising
Success Stories
≡
Board Notes
Board Notes - Library
Board Notes - Work in Progress
Board Notes - Resources and Education
Board Notes - Committee Minutes
Board Notes - NHLTA Library
A Collection of Historical Documents
DOCUMENTS AND OTHER FILES
Annual Awards Invitation-Criteria
(updated 2025)
Annual Awards History
of Winners (updated 2024)
Annual Award History
of the Lillian Edelmann Trustee of the Year award
Annual Award History
of the Dorothy M. Little award
Annual Award Winners
of the Dorothy M Little award
Annual Award History
of the Sue Palamatier Friends of the Library Group award
Bylaws
(amended 06-05-2024)
Code of Ethics Signature Form
(4-18-2017)
Conflict of Interest Signature Form
(3-8-2017)
Conference Keynote/Workshop History
2010-2024 (updated August 2024)
Lillian Edelmann Memorial Fund History
Lillian Edelmann Memorial Fund Scholarship
(inc. list of COOS County Libraries)
Littleton vs Taylor
1994 court decision:
Librarian is NOT a Town Employee
Littleton vs Taylor
1994 court decision (highlighted)
McKay Scholarship
MOU (9-1965)
McKay Scholarship Details
(revised 1-2025)
McKay Scholarship Graduate
Application (revised 1-2025)
McKay Scholarship Other
Application (revised 2-2025)
Mission Statement History
Mission & History
(revised-approved 2-7-2018)
NHLTA Articles of Agreement
(8-7-1980)
NHLTA Board of Directors
2024-25 (revised 2-5-2025)
NHLTA Board Expense Voucher
(revised 5-2019)
NHLTA Director Exit Briefing Template
(10-2024)
NHLTA Director Evaluation
NHLTA Logo History
NHLTA 2020 Retreat Action Chart
(revised 11-6-2019)
NHMA Administrative Services Contract
2025
Policy Manual
v6 includes appendix documents (Approved 2-5-2025)
Procedures Manual
v4 (Approved 4-24-2020)
Policy & Procedures Manuals
Appendix
Slide Template
for workshops & webinars 4-1-2019
Volunteer Interest & Skills Inventory
(2025 REV 7) MSWord doc
Volunteer Interest & Skills Inventory
(2025 REV 7) FILL& SEND
Volunteer Summary Job Description & Committees
(revised 3-2022)
Video collection
housed at the Manchester City Library
JOB DESCRIPTIONS
President
Vice President
Secretary
Assistant Secretary
Treasurer
Assistant Treasurer
Past President
Director Emeritus
Board of Directors
Director
Committee Chair
Communications Committee
Education Committee
Executive Committee
Finance Committee
Governance Committee
Legislative Committee